Search icon

ISTRA METALCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: ISTRA METALCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISTRA METALCRAFT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G47743
FEI/EIN Number 592313270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6089 LEE ANN LANE, NAPLES, FL, 34109, US
Mail Address: 6089 LEE ANN LANE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ, WALTER E Agent 6089 LEE ANN LANE, NAPLES, FL, 33942
SWARTZ, WALTER President 5224 31ST PLACE SW, NAPLES, FL
HOUDASHELDT MARK S Vice President 4942 18TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 6089 LEE ANN LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1998-03-04 6089 LEE ANN LANE, NAPLES, FL 34109 -
REINSTATEMENT 1985-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 1985-12-18 6089 LEE ANN LANE, NAPLES, FL 33942 -
REGISTERED AGENT NAME CHANGED 1985-12-18 SWARTZ, WALTER E -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State